LPPS NOMINEES LIMITED
Overview
| Company Name | LPPS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03425833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LPPS NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LPPS NOMINEES LIMITED located?
| Registered Office Address | 50 Stratton Street London W1J 8LL |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LPPS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LPPS NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LPPS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Annabel Giles as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Regan as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Helen Regan as a secretary on Aug 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nastaran Noktehdan as a secretary on Aug 07, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Nazeera Moola as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Nastaran Noktehdan as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Chapman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Allen as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of LPPS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Annabel | Secretary | c/o Lazard Asset Management Limited Stratton Street W1J 8LL London 50 England | 193739390001 | |||||||
| ALLEN, Michael David | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British | 157008920001 | |||||
| GARRETT, John Matthew | Director | Stratton Street W1J 8LL London 50 Uk | United Kingdom | British | 51218110002 | |||||
| FITZGERALD, Steven Charles | Secretary | 64 Friars Avenue Shenfield CM15 8HU Brentwood Essex | British | 48509100001 | ||||||
| JONSON, Heidi Dunbar | Secretary | 78 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford | British | 90619300001 | ||||||
| MOOLA, Nazeera Ebrahim | Secretary | Stratton Street W1J 8LL London 50 | British | 91653230003 | ||||||
| NOKTEHDAN, Nastaran | Secretary | 50 Stratton Street London W1J 8LL | 175051860001 | |||||||
| REGAN, Helen | Secretary | 50 Stratton Street London W1J 8LL | 190199550001 | |||||||
| RICE, Thomas Edmund | Secretary | 21 Monument Green KT13 8QT Weybridge Surrey | British | 68945400002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAPMAN, Michael Roger | Director | Stratton Street W1J 8LL London 50 Uk | United Kingdom | British | 44412420002 | |||||
| CHATFEILD-ROBERTS, John Henry | Director | Sheepwash Harby Hill Harby LE14 4DB Melton Mowbray Leicestershire | England | British | 81643150001 | |||||
| FITZGERALD, Steven Charles | Director | 64 Friars Avenue Shenfield CM15 8HU Brentwood Essex | British | 48509100001 | ||||||
| PRESTON, Colin Richard | Director | The Coach House Glenbuck Road KT6 6BS Surbiton | England | British | 52749860002 | |||||
| RICE, Thomas Edmund | Director | 21 Monument Green KT13 8QT Weybridge Surrey | British | 68945400002 | ||||||
| TYER, Rupert Peregrine Austin | Director | Duart Bulstrode Lane HP3 0BP Felden Hertfordshire | British | 13587000003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0